Company Information for FABRIC & BOOKS LTD
Unit 8f St. Columb Industrial Estate, ST. COLUMB INDUSTRIAL ESTATE, St. Columb, TR9 6SF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FABRIC & BOOKS LTD | ||||
Legal Registered Office | ||||
Unit 8f St. Columb Industrial Estate ST. COLUMB INDUSTRIAL ESTATE St. Columb TR9 6SF Other companies in TR4 | ||||
Previous Names | ||||
|
Company Number | 07459963 | |
---|---|---|
Company ID Number | 07459963 | |
Date formed | 2010-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-03-16 | |
Return next due | 2026-03-30 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB108669687 |
Last Datalog update: | 2025-04-23 01:20:46 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH BERYL ANN BALDING |
||
RICHARD PETER BALDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETREAT COURT MANAGEMENT COMPANY LIMITED | Director | 2015-03-05 | CURRENT | 1999-10-06 | Active | |
PSALM 1 LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active | |
RPRB LTD. | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
NINEPLUS LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SHOSHAN LIMITED | Director | 2002-04-08 | CURRENT | 2002-04-08 | Active | |
NINEPLUS LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Dissolved 2009-06-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/25, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Company name changed frampton & balding LTD.\certificate issued on 14/12/23 | ||
REGISTERED OFFICE CHANGED ON 12/12/23 FROM Nineplus House Henver Road Opp Penhallow Filling Station Newquay Cornwall TR7 3EJ | ||
REGISTERED OFFICE CHANGED ON 12/12/23 FROM Unit 8F St. Columb Industrial Estate St. Columb TR9 6SF England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/04/17 | |
CERTNM | COMPANY NAME CHANGED INTERIOR DYNAMICS LIMITED CERTIFICATE ISSUED ON 26/04/17 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Peter Balding on 2015-08-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM Unit 1B Goonhavern Industrial Estate Goonhavern Truro TR4 9QL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sarah Beryl Ann Balding as company secretary on 2014-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCNALLY | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Debbie Mcnally on 2011-02-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE HUGHES / 17/01/2011 | |
SH01 | 20/01/11 STATEMENT OF CAPITAL GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Bank Borrowings Overdrafts | 2012-12-31 | £ 33,166 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 122,142 |
Other Creditors Due Within One Year | 2012-01-01 | £ 7,120 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 41,650 |
Trade Creditors Within One Year | 2012-01-01 | £ 39,681 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FABRIC & BOOKS LTD
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,080 |
Current Assets | 2012-01-01 | £ 33,579 |
Debtors | 2012-01-01 | £ 21,499 |
Fixed Assets | 2012-01-01 | £ 41,879 |
Other Debtors | 2012-01-01 | £ 21,499 |
Shareholder Funds | 2012-01-01 | £ 46,684 |
Stocks Inventory | 2012-01-01 | £ 10,000 |
Tangible Fixed Assets | 2012-01-01 | £ 11,879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as FABRIC & BOOKS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |